ARRAY INK EUROPE LIMITED

Register to unlock more data on OkredoRegister

ARRAY INK EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04784894

Incorporation date

03/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Market Place, Swaffham, Norfolk PE37 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon19/08/2025
Termination of appointment of Andrew Bradley Spooner as a director on 2025-08-15
dot icon19/06/2025
Appointment of Mrs Madeleine Stokes as a director on 2025-06-17
dot icon18/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/06/2025
Appointment of Mr Michel Alves Lopes as a director on 2025-06-17
dot icon16/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon29/04/2025
Registered office address changed from King's Lynn Innovation Centre C/O Clenshaw Minns Innovation Drive King's Lynn PE30 5BY England to 24 Market Place Swaffham Norfolk PE37 7QH on 2025-04-29
dot icon29/04/2025
Director's details changed for Mr Andrew Bradley Spooner on 2025-04-29
dot icon17/06/2024
Director's details changed for Mr Andrew Bradley Spooner on 2024-06-03
dot icon17/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon11/06/2024
Director's details changed for Mr Andrew Bradley Spooner on 2024-06-03
dot icon07/05/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon03/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon13/06/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon15/01/2023
Termination of appointment of Nicola Stokes as a secretary on 2023-01-16
dot icon15/01/2023
Termination of appointment of Nicola Stokes as a director on 2023-01-11
dot icon17/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon21/03/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon02/11/2021
Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to King's Lynn Innovation Centre C/O Clenshaw Minns Innovation Drive King's Lynn PE30 5BY on 2021-11-02
dot icon01/11/2021
Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2021-11-01
dot icon09/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon18/03/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon17/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-11-30
dot icon11/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-11-30
dot icon06/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon06/07/2017
Notification of Pfs2 Holdings Limited as a person with significant control on 2016-04-06
dot icon15/06/2017
Registered office address changed from Westgate House 42 Chapel Street Kings Lynn Norfolk PE30 1EF to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2017-06-15
dot icon21/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon10/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/07/2009
Return made up to 03/06/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/06/2008
Return made up to 03/06/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/06/2007
Return made up to 03/06/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/06/2006
Return made up to 03/06/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon18/06/2005
Return made up to 03/06/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/03/2005
Registered office changed on 09/03/05 from: 2 the close norwich norfolk NR1 4DJ
dot icon28/07/2004
Return made up to 03/06/04; full list of members
dot icon29/04/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon24/06/2003
Ad 16/06/03--------- £ si 50@1=50 £ ic 1/51
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned
dot icon03/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-70.49 % *

* during past year

Cash in Bank

£53,866.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
331.29K
-
0.00
220.65K
-
2022
8
334.17K
-
0.00
182.55K
-
2023
7
307.21K
-
0.00
53.87K
-
2023
7
307.21K
-
0.00
53.87K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

307.21K £Descended-8.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.87K £Descended-70.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lopes, Michel Alves
Director
17/06/2025 - Present
-
Stokes, Nicola
Director
31/10/2005 - 10/01/2023
7
Stokes, Nicola
Secretary
02/06/2003 - 15/01/2023
-
Spooner, Andrew Bradley
Director
01/11/2005 - 15/08/2025
5
Madeleine Claire Stokes
Director
17/06/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARRAY INK EUROPE LIMITED

ARRAY INK EUROPE LIMITED is an(a) Active company incorporated on 03/06/2003 with the registered office located at 24 Market Place, Swaffham, Norfolk PE37 7QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRAY INK EUROPE LIMITED?

toggle

ARRAY INK EUROPE LIMITED is currently Active. It was registered on 03/06/2003 .

Where is ARRAY INK EUROPE LIMITED located?

toggle

ARRAY INK EUROPE LIMITED is registered at 24 Market Place, Swaffham, Norfolk PE37 7QH.

What does ARRAY INK EUROPE LIMITED do?

toggle

ARRAY INK EUROPE LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does ARRAY INK EUROPE LIMITED have?

toggle

ARRAY INK EUROPE LIMITED had 7 employees in 2023.

What is the latest filing for ARRAY INK EUROPE LIMITED?

toggle

The latest filing was on 19/08/2025: Termination of appointment of Andrew Bradley Spooner as a director on 2025-08-15.